CS01 |
Confirmation statement with no updates Saturday 21st October 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 24th, July 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st October 2022
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 16th, August 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st October 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 21st October 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 21st October 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 26th October 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 21st, July 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 26th October 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Monday 25th September 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 5th, July 2017
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Thursday 23rd February 2017
filed on: 23rd, February 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 26th October 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Wednesday 26th October 2016 director's details were changed
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 12th October 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
15.00 GBP is the capital in company's statement on Tuesday 25th October 2016
filed on: 26th, October 2016
| capital
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 26th October 2016 director's details were changed
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 25th October 2016 director's details were changed
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 26th July 2016
filed on: 26th, July 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 12th October 2015
filed on: 30th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
6.00 GBP is the capital in company's statement on Friday 30th October 2015
capital
|
|
AP01 |
New director appointment on Saturday 1st August 2015.
filed on: 23rd, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 23rd September 2015
filed on: 23rd, September 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Unit 5 Knowsley Enterprise Workshops Cusson Road Knowsley Liverpool L33 7BY. Change occurred on Tuesday 7th July 2015. Company's previous address: 82 High Street Golborne Warrington WA3 3DA.
filed on: 7th, July 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 14th October 2014.
filed on: 29th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 12th October 2014
filed on: 22nd, October 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 1st April 2014.
filed on: 1st, April 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Friday 14th February 2014
filed on: 14th, February 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 12th October 2013
filed on: 22nd, October 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 29th January 2013
filed on: 29th, January 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 14th January 2013.
filed on: 14th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 12th October 2012
filed on: 27th, December 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 17th December 2012 from Innovation House Parkside Business Park Golborne Warrington Cheshire WA3 3PY England
filed on: 17th, December 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 11th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 12th October 2011
filed on: 28th, October 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 2nd December 2010 from 45 Francis Road Irlam Gtr Manchester M44 6AX England
filed on: 2nd, December 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, October 2010
| incorporation
|
Free Download
(23 pages)
|